Beechcraft New Zealand was incorporated on 10 Feb 2014 and issued a New Zealand Business Number of 9429041075913. The registered ULTD company has been managed by 13 directors: Todd M. - an active director whose contract started on 08 Feb 2020,
Andrew Wilsdon Mcdonald - an active director whose contract started on 09 Aug 2023,
James S. - an active director whose contract started on 09 Aug 2023,
Gregory Hallsworth - an inactive director whose contract started on 21 Nov 2017 and was terminated on 09 Aug 2023,
Jason H. - an inactive director whose contract started on 11 Apr 2018 and was terminated on 09 Aug 2023.
According to our data (last updated on 05 Apr 2024), the company filed 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: registered, physical).
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Beechcraft Defense Support Holding, Llc (an other) located at Wichita, Kansas postcode 67206. Beechcraft New Zealand has been categorised as "Aircraft mfg, maintenance and repair" (business classification C239420).
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Beechcraft Defense Support Holding, Llc |
Wichita Kansas 67206 United States |
10 Feb 2014 - |
Ultimate Holding Company
Todd M. - Director
Appointment date: 08 Feb 2020
Andrew Wilsdon Mcdonald - Director
Appointment date: 09 Aug 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 09 Aug 2023
James S. - Director
Appointment date: 09 Aug 2023
Gregory Hallsworth - Director (Inactive)
Appointment date: 21 Nov 2017
Termination date: 09 Aug 2023
Address: Whanganui, 4500 New Zealand
Address used since 21 Nov 2017
Jason H. - Director (Inactive)
Appointment date: 11 Apr 2018
Termination date: 09 Aug 2023
Address: Wichita, Kansas, 67205 United States
Address used since 11 Apr 2018
Douglas T. - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 07 Feb 2020
Address: Wichita, Kansas, 67206 United States
Address used since 08 Apr 2014
James P. - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 20 Nov 2018
Address: Evans, Georgia, 30809 United States
Address used since 29 Jul 2016
Address: Wichita, Kansas, 67206 United States
Address used since 01 Sep 2017
Suzanne W. - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 10 Apr 2018
Address: Cresson, Tx, 76035 United States
Address used since 10 Apr 2015
Address: Andover, Kansas, 67002 United States
Address used since 01 Sep 2017
Richard Russo - Director (Inactive)
Appointment date: 10 Jan 2017
Termination date: 20 Nov 2017
Address: Foxton Beach, 4815 New Zealand
Address used since 10 Jan 2017
John Joseph Zentner - Director (Inactive)
Appointment date: 07 May 2015
Termination date: 10 Jan 2017
Address: 6 Queen Street, Palmerston North, 4410 New Zealand
Address used since 07 May 2015
Eric S. - Director (Inactive)
Appointment date: 16 Apr 2014
Termination date: 29 Jul 2016
Address: Eastborough, Kansas, 67206 United States
Address used since 16 Apr 2014
Robert R. - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 01 Apr 2015
Address: Wichita, Kansas, 67230 United States
Address used since 08 Apr 2014
Gina V. - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 08 May 2014
Address: Wichita, Kansas, 67230 United States
Address used since 10 Feb 2014
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aviation Radio Limited
Wellington Airport
Execujet Mro Services New Zealand Limited
91 Tirangi Road
Rotor Support Limited
25 Manuka Street
Single Point Of Contact Holdings Limited
111 Amritsar Street
Single Point Of Contact Limited
111 Amritsar Street
Wfd Engineering Nz Limited
111a Queens Drive